DERBYSHIREMORTGAGESERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-05 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-11 update robots_txt_status www.derbyshiremortgageservices.co.uk: 404 => 200
2022-10-03 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2021-12-22 insert contact_pages_linkeddomain derbyshireequityrelease.co.uk
2021-12-22 insert index_pages_linkeddomain derbyshireequityrelease.co.uk
2021-12-22 insert management_pages_linkeddomain derbyshireequityrelease.co.uk
2021-12-22 insert terms_pages_linkeddomain derbyshireequityrelease.co.uk
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-10-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-09-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-15 update statutory_documents ADOPT ARTICLES 19/05/2021
2021-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-02-01 delete source_ip 104.24.118.247
2021-02-01 delete source_ip 104.24.119.247
2021-02-01 insert source_ip 104.21.66.110
2021-02-01 update robots_txt_status www.derbyshiremortgageservices.co.uk: 200 => 404
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-05 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-23 insert source_ip 172.67.159.114
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-09-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-23 delete source_ip 217.160.231.10
2018-08-23 insert source_ip 104.24.118.247
2018-08-23 insert source_ip 104.24.119.247
2018-08-23 update robots_txt_status www.derbyshiremortgageservices.co.uk: 404 => 200
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-08 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-10-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-09-29 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-08-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-07-15 update statutory_documents 24/05/16 FULL LIST
2016-04-19 delete contact_pages_linkeddomain clevercomputersolutions.co.uk
2016-04-19 delete index_pages_linkeddomain clevercomputersolutions.co.uk
2016-04-19 delete management_pages_linkeddomain clevercomputersolutions.co.uk
2016-04-19 delete source_ip 212.227.210.198
2016-04-19 insert contact_pages_linkeddomain ashgatesit.co.uk
2016-04-19 insert index_pages_linkeddomain ashgatesit.co.uk
2016-04-19 insert management_pages_linkeddomain ashgatesit.co.uk
2016-04-19 insert source_ip 217.160.231.10
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-03 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SUMMERS
2015-08-04 delete address 14 Town Street Duffield Derby DE56 4EH
2015-08-04 delete email ja..@derbyshiremortgageservices.co.uk
2015-08-04 delete fax 01332 843360
2015-08-04 delete person Janene Penny
2015-08-04 delete phone 01332 841188
2015-08-04 delete source_ip 79.170.44.83
2015-08-04 insert person John Hall
2015-08-04 insert source_ip 212.227.210.198
2015-08-04 update person_description John Summers => John Summers
2015-07-07 delete address 2 ST. JOHNS CLOSE ALLESTREE DERBY ENGLAND DE22 2PN
2015-07-07 insert address 2 ST. JOHNS CLOSE ALLESTREE DERBY DE22 2PN
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-04 update statutory_documents 24/05/15 FULL LIST
2015-04-28 delete person John Hall
2015-04-28 insert address 14 Town Street Duffield Derby DE56 4EH
2015-04-28 insert email ja..@derbyshiremortgageservices.co.uk
2015-04-28 insert fax 01332 843360
2015-04-28 insert person Janene Penny
2015-04-28 insert person John Summers
2015-04-28 insert phone 01332 841188
2014-12-13 delete address 14 Town Street Duffield Derby DE56 4EH
2014-12-13 delete email ja..@derbyshiremortgageservices.co.uk
2014-12-13 delete fax 01332 843360
2014-12-13 delete person Janene Penny
2014-12-13 delete person John Summers
2014-12-13 delete phone 01332 841188
2014-12-13 delete registration_number Tel - 01332 841188
2014-12-13 insert address 2 St. John's Close, Allestree, Derby DE22 2PN
2014-12-13 insert person John Hall
2014-12-13 insert phone 01332 554098
2014-12-13 insert registration_number Tel - 01332 554098
2014-12-13 update primary_contact 14 Town Street, Duffield, Derby DE56 4EH => 2 St. John's Close, Allestree, Derby DE22 2PN
2014-11-07 delete address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE DE56 4EH
2014-11-07 insert address 2 ST. JOHNS CLOSE ALLESTREE DERBY ENGLAND DE22 2PN
2014-11-07 update accounts_last_madeup_date 2013-10-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-07 update registered_address
2014-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE DE56 4EH
2014-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERS
2014-10-07 update account_ref_month 10 => 8
2014-10-07 update accounts_next_due_date 2015-07-31 => 2015-05-31
2014-10-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-29 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/08/2014
2014-07-07 delete address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4EH
2014-07-07 insert address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE DE56 4EH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-09 update statutory_documents 24/05/14 FULL LIST
2014-04-23 insert index_pages_linkeddomain google.co.uk
2014-04-23 insert registration_number 436257
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete address 17 TOWN STREET DUFFIELD DERBY DERBYSHIRE DE56 4EH
2013-06-22 insert address 14 TOWN STREET DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4EH
2013-06-22 update registered_address
2013-06-05 update statutory_documents 24/05/13 FULL LIST
2013-02-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-06 delete address 17 Town Street Duffield Derby DE56 4EH
2013-01-06 delete address 1st Floor 17 Town Street Duffield Derby DE56 4EH
2013-01-06 insert address 14 Town Street Duffield Derby DE56 4EH
2013-01-06 insert address 1st Floor 14 Town Street Duffield Derby DE56 4EH
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 17 TOWN STREET DUFFIELD DERBY DERBYSHIRE DE56 4EH
2012-05-29 update statutory_documents 24/05/12 FULL LIST
2012-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE HALL / 22/07/2011
2011-12-05 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 24/05/11 FULL LIST
2011-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 16/12/2010
2011-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 16/12/2010
2011-01-05 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 24/05/10 FULL LIST
2010-02-18 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE HALL / 01/02/2010
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 09/11/2009
2009-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ALISDAIR SUMMERS / 09/11/2009
2009-06-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN CLAVIN
2009-06-09 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents DIRECTOR APPOINTED KEVIN ANTHONY CLAVIN
2008-06-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SUMMERS / 01/05/2008
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-06-05 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-24 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 6 BRAMBLING CRESCENT MICKLEOVER DERBY DE3 0UT
2005-08-02 update statutory_documents S366A DISP HOLDING AGM 15/07/05
2005-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-25 update statutory_documents DIRECTOR RESIGNED
2005-05-25 update statutory_documents SECRETARY RESIGNED
2005-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION